Company NameCatstone Limited
DirectorJames Edward Boodoosingh
Company StatusActive
Company Number05952595
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Edward Boodoosingh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(5 years after company formation)
Appointment Duration12 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Hewer Street
North Kensington
London
W10 6DU
Director NameMr James Edward Boodoosingh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Hewer Street North Kensington
London
W10 6DU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameTanbrind Directors Limited (Corporation)
Date of BirthOctober 2006 (Born 17 years ago)
StatusResigned
Appointed03 October 2006(1 day after company formation)
Appointment Duration9 years (resigned 01 October 2015)
Correspondence Address843 Finchley Road
London
NW11 8NA
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 October 2006(1 day after company formation)
Appointment Duration9 years (resigned 01 October 2015)
Correspondence AddressField Place
Broadbridge Heath
Horsham
West Sussex
RH12 3PB

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1James Edward Boodoosingh
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Charges

11 May 2007Delivered on: 30 May 2007
Persons entitled: Bellhaven Limited

Classification: Debenture and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H interest in 29 and 29A endell street london t/no NGL717068,first floating charge ,assets and undertaking whatsoever.
Outstanding

Filing History

19 November 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
29 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
16 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
23 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Termination of appointment of James Edward Boodoosingh as a director on 1 October 2015 (1 page)
26 January 2016Termination of appointment of Tanbrind Directors Limited as a director on 1 October 2015 (1 page)
26 January 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Termination of appointment of Network Secretarial Services Limited as a secretary on 1 October 2015 (1 page)
26 January 2016Termination of appointment of James Edward Boodoosingh as a director on 1 October 2015 (1 page)
26 January 2016Termination of appointment of Tanbrind Directors Limited as a director on 1 October 2015 (1 page)
26 January 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Termination of appointment of Network Secretarial Services Limited as a secretary on 1 October 2015 (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
21 May 2013Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
26 April 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
26 April 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Accounts for a dormant company made up to 31 October 2011 (4 pages)
15 January 2013Accounts for a dormant company made up to 31 October 2011 (4 pages)
1 January 2013Compulsory strike-off action has been suspended (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
11 November 2011Appointment of Mr James Edward Boodoosingh as a director (3 pages)
11 November 2011Appointment of Mr James Edward Boodoosingh as a director (3 pages)
27 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 October 2011Appointment of Mr James Edward Boodoosingh as a director (2 pages)
21 October 2011Appointment of Mr James Edward Boodoosingh as a director (2 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
29 June 2010Accounts for a small company made up to 31 October 2009 (5 pages)
29 June 2010Accounts for a small company made up to 31 October 2009 (5 pages)
9 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 2 October 2008 with a full list of shareholders (3 pages)
28 January 2010Annual return made up to 2 October 2008 with a full list of shareholders (3 pages)
28 January 2010Annual return made up to 2 October 2008 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 2 October 2007 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 2 October 2007 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 2 October 2007 with a full list of shareholders (3 pages)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Accounts for a small company made up to 31 October 2008 (5 pages)
11 November 2009Accounts for a small company made up to 31 October 2008 (5 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
22 December 2008Accounts for a small company made up to 31 October 2007 (5 pages)
22 December 2008Accounts for a small company made up to 31 October 2007 (5 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006Registered office changed on 17/11/06 from: victoria village 164 victoria street 1ST floor accounts london SW1E 5LB (1 page)
17 November 2006Registered office changed on 17/11/06 from: victoria village 164 victoria street 1ST floor accounts london SW1E 5LB (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Registered office changed on 11/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
2 October 2006Incorporation (6 pages)
2 October 2006Incorporation (6 pages)